FAMILIES PRINT LIMITED
Status | ACTIVE |
Company No. | 10827626 |
Category | Private Limited Company |
Incorporated | 20 Jun 2017 |
Age | 6 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FAMILIES PRINT LIMITED is an active private limited company with number 10827626. It was incorporated 6 years, 11 months, 14 days ago, on 20 June 2017. The company address is 75 Lisbon Avenue, Twickenham, TW2 5HL, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 19 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Martin Campbell
Appointment date: 2022-06-19
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Linda Anne Stone
Change date: 2022-01-14
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lcmb Limited
Cessation date: 2022-01-14
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-14
Officer name: Nicholas Mark Wells
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Legacy
Date: 28 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2020-09-28
Documents
Legacy
Date: 28 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/03/20
Documents
Resolution
Date: 28 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Linda Anne Stone
Change date: 2020-06-28
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 22 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-20
Psc name: A&L Media Ltd
Documents
Notification of a person with significant control
Date: 22 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Anne Stone
Notification date: 2020-03-20
Documents
Capital allotment shares
Date: 22 Mar 2020
Action Date: 20 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-20
Capital : 1.51 GBP
Documents
Capital allotment shares
Date: 22 Mar 2020
Action Date: 20 Mar 2020
Category: Capital
Type: SH01
Capital : 1.26 GBP
Date: 2020-03-20
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-05
Officer name: Mr Andrew Campbell
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: 75 Lisbon Avenue Twickenham Middlesex TW2 5HL
Change date: 2018-05-24
Old address: 71a Cambridge Road Teddington Middlesex TW11 8DW United Kingdom
Documents
Resolution
Date: 20 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED LIVER LAUNDERETTES LIMITED
104 PRESCOT ROAD,LIVERPOOL,L7 0JA
Number: | 00801702 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS OATES TAX CONSULTANCY LIMITED
HOLLY BANK,ALDERLEY EDGE,SK9 7AU
Number: | 08830813 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 STRATHCONA GARDENS,WOKING,GU21 2AY
Number: | 10145758 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11773267 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO MILE PRECISION MACHINERY CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09190325 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13052 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | OC414987 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |